Search icon

SELECT PORTFOLIO SERVICING, INC.

Company Details

Name: SELECT PORTFOLIO SERVICING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106427
ZIP code: 12207
County: New York
Place of Formation: Utah
Principal Address: 3217 S. DECKER LAKE DR., SALT LAKE CITY, UT, United States, 84119
Address: 80 STATE STREET, ATTN.: COMPLIANCE DEPT, ALBANY, UT, United States, 12207

Contact Details

Phone +1 801-594-6287

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ATTN.: COMPLIANCE DEPT, ALBANY, UT, United States, 12207

Chief Executive Officer

Name Role Address
RANDHIR GANDHI Chief Executive Officer 3217 S DECKER LAKE DRIVE, SALT LAKE CITY, UT, United States, 84119

Licenses

Number Status Type Date End date
2109794-DCA Inactive Business 2022-11-15 2025-01-31
2109795-DCA Inactive Business 2022-11-15 2025-01-31
2109796-DCA Inactive Business 2022-11-15 2023-01-31

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 3217 S DECKER LAKE DRIVE, SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-09 Address 3217 S DECKER LAKE DRIVE, SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer)
2017-01-11 2021-01-27 Address 3217 S. DECKER LAKE DR., SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer)
2007-12-24 2017-01-11 Address 3815 S WEST TEMPLE, SALT LAKE CITY, UT, 84115, 4412, USA (Type of address: Chief Executive Officer)
2007-12-24 2017-01-11 Address 3815 S WEST TEMPLE, SALT LAKE CITY, UT, 84115, 4412, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250109000594 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230130003390 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210127060267 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190104060256 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170111006279 2017-01-11 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592127 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3553339 BLUEDOT INVOICED 2022-11-14 150 Blue Dot Fee
3553342 BLUEDOT INVOICED 2022-11-14 150 Blue Dot Fee
3553345 BLUEDOT INVOICED 2022-11-14 150 Blue Dot Fee
3552879 LICENSE INVOICED 2022-11-11 38 Debt Collection License Fee
3552881 LICENSE INVOICED 2022-11-11 38 Debt Collection License Fee
3552910 LICENSE INVOICED 2022-11-11 38 Debt Collection License Fee
3289810 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2972631 RENEWAL INVOICED 2019-01-30 150 Debt Collection Agency Renewal Fee
2536748 RENEWAL INVOICED 2017-01-20 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-24
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
In progress
Date:
2025-01-22
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Date:
2025-01-21
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
In progress
Date:
2025-01-14
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2025-01-12
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2021-05-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WASHINGTON
Party Role:
Plaintiff
Party Name:
SELECT PORTFOLIO SERVICING, INC.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State